AIR UK LEASING LIMITED

Register to unlock more data on OkredoRegister

AIR UK LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00497053

Incorporation date

30/06/1951

Size

Full

Contacts

Registered address

Registered address

Skyway House Parsonage Road, Takeley, Bishop's Stortford, Hertfordshire CM22 6PUCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1951)
dot icon11/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon14/09/2010
First Gazette notice for voluntary strike-off
dot icon01/09/2010
Application to strike the company off the register
dot icon26/08/2010
Full accounts made up to 2010-03-31
dot icon27/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon27/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon27/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon27/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon27/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/02/2010
Full accounts made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2009-10-17 with full list of shareholders
dot icon06/01/2010
Registered office address changed from Skyway House Parsonage Road Takeley Bishop Stortford Hertfordshire CH22 6PU on 2010-01-06
dot icon06/01/2010
Secretary's details changed for Klm Rda Nv on 2009-12-14
dot icon06/01/2010
Director's details changed for Drs. Egbert-Jan Kreiken on 2009-12-14
dot icon15/06/2009
Director appointed drs egbert jan kreiken
dot icon15/06/2009
Appointment Terminated Director michael coumans
dot icon28/04/2009
Return made up to 17/10/08; full list of members
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon14/01/2008
Return made up to 17/10/07; no change of members
dot icon11/04/2007
Full accounts made up to 2006-03-31
dot icon18/12/2006
Return made up to 17/10/06; full list of members
dot icon26/06/2006
Director resigned
dot icon26/06/2006
New director appointed
dot icon05/06/2006
Full accounts made up to 2005-03-31
dot icon27/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon21/11/2005
Return made up to 17/10/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-03-31
dot icon04/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon10/12/2004
Return made up to 17/10/04; full list of members
dot icon24/11/2004
Registered office changed on 24/11/04 from: skyway house parsonage road takeley bishops stortford hertfordshire CM22 6PU
dot icon07/05/2004
Full accounts made up to 2003-03-31
dot icon15/04/2004
Secretary resigned
dot icon08/04/2004
Return made up to 17/10/03; full list of members
dot icon08/04/2004
Secretary's particulars changed;secretary resigned
dot icon08/04/2004
New director appointed
dot icon23/03/2004
Registered office changed on 23/03/04 from: endeavour house stansted airport stansted essex CM24 1RS
dot icon28/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon30/12/2003
New secretary appointed
dot icon12/09/2003
Director resigned
dot icon19/08/2003
New secretary appointed;new director appointed
dot icon08/07/2003
Secretary resigned;director resigned
dot icon12/05/2003
Director's particulars changed
dot icon04/05/2003
Full accounts made up to 2002-03-31
dot icon30/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon24/10/2002
Return made up to 17/10/02; full list of members
dot icon20/06/2002
Miscellaneous
dot icon10/06/2002
Director's particulars changed
dot icon18/12/2001
Full accounts made up to 2001-03-31
dot icon19/10/2001
Return made up to 17/10/01; full list of members
dot icon14/11/2000
Full accounts made up to 2000-03-31
dot icon19/10/2000
Return made up to 17/10/00; full list of members
dot icon19/10/2000
Registered office changed on 19/10/00
dot icon18/10/1999
Return made up to 17/10/99; full list of members
dot icon03/09/1999
Full accounts made up to 1999-03-31
dot icon30/07/1999
Registered office changed on 30/07/99 from: stansted house stansted airport essex. CM24 1QT
dot icon25/04/1999
Director's particulars changed
dot icon19/01/1999
Full accounts made up to 1998-03-31
dot icon08/12/1998
Director resigned
dot icon08/12/1998
New director appointed
dot icon12/10/1998
Return made up to 17/10/98; no change of members
dot icon26/02/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon16/10/1997
Return made up to 17/10/97; full list of members
dot icon17/09/1997
New secretary appointed;new director appointed
dot icon17/09/1997
Secretary resigned;director resigned
dot icon28/05/1997
Director resigned
dot icon09/04/1997
Director resigned
dot icon02/12/1996
Director resigned
dot icon18/11/1996
Secretary's particulars changed;director's particulars changed
dot icon18/10/1996
Return made up to 17/10/96; no change of members
dot icon12/09/1996
Full accounts made up to 1995-12-31
dot icon12/05/1996
New director appointed
dot icon17/11/1995
Particulars of mortgage/charge
dot icon12/10/1995
Director resigned
dot icon12/10/1995
New director appointed
dot icon12/10/1995
Return made up to 17/10/95; no change of members
dot icon05/10/1995
Particulars of mortgage/charge
dot icon05/10/1995
Particulars of mortgage/charge
dot icon12/09/1995
Director's particulars changed
dot icon07/07/1995
Full accounts made up to 1994-12-31
dot icon17/10/1994
Return made up to 17/10/94; full list of members
dot icon21/07/1994
Full accounts made up to 1993-12-31
dot icon22/10/1993
Return made up to 17/10/93; no change of members
dot icon22/10/1993
Director's particulars changed
dot icon21/07/1993
Full accounts made up to 1992-12-31
dot icon15/03/1993
Registered office changed on 15/03/93 from: western house 2, cambridge road stansted mountfitchet essex. CM24 8BZ.
dot icon17/10/1992
Full accounts made up to 1991-12-31
dot icon17/10/1992
Return made up to 17/10/92; no change of members
dot icon24/10/1991
Full accounts made up to 1990-12-31
dot icon24/10/1991
Return made up to 17/10/91; full list of members
dot icon17/06/1991
Particulars of mortgage/charge
dot icon17/06/1991
Particulars of mortgage/charge
dot icon24/02/1991
Return made up to 21/01/91; no change of members
dot icon05/02/1991
Full accounts made up to 1989-12-31
dot icon20/11/1990
Particulars of mortgage/charge
dot icon20/11/1990
Particulars of mortgage/charge
dot icon06/08/1990
Particulars of mortgage/charge
dot icon08/06/1990
Registered office changed on 08/06/90 from: cross keys house haslett avenue crawley west sussex. RH10 1HS
dot icon18/05/1990
Particulars of mortgage/charge
dot icon08/02/1990
Particulars of mortgage/charge
dot icon20/12/1989
Particulars of mortgage/charge
dot icon08/11/1989
Particulars of mortgage/charge
dot icon12/09/1989
Return made up to 06/09/89; full list of members
dot icon12/09/1989
Full accounts made up to 1988-12-31
dot icon02/08/1989
New secretary appointed
dot icon28/07/1989
Registered office changed on 28/07/89 from: milton heath hse westcott rd dorking surrey RH4 3NB
dot icon12/06/1989
Particulars of mortgage/charge
dot icon12/06/1989
Particulars of mortgage/charge
dot icon12/06/1989
New director appointed
dot icon12/06/1989
New director appointed
dot icon26/05/1989
Particulars of mortgage/charge
dot icon10/05/1989
Director resigned
dot icon12/04/1989
Particulars of mortgage/charge
dot icon06/04/1989
Particulars of mortgage/charge
dot icon06/04/1989
Particulars of mortgage/charge
dot icon06/04/1989
Particulars of mortgage/charge
dot icon04/04/1989
Particulars of mortgage/charge
dot icon30/03/1989
Particulars of mortgage/charge
dot icon07/02/1989
Director's particulars changed
dot icon19/01/1989
Particulars of mortgage/charge
dot icon10/11/1988
Particulars of mortgage/charge
dot icon12/10/1988
Director resigned
dot icon28/09/1988
New director appointed
dot icon28/09/1988
Director's particulars changed
dot icon08/09/1988
Director's particulars changed
dot icon15/07/1988
Full accounts made up to 1987-12-31
dot icon15/07/1988
Return made up to 03/05/88; full list of members
dot icon12/07/1988
Certificate of change of name
dot icon23/05/1988
Director's particulars changed
dot icon20/01/1988
Director resigned
dot icon15/01/1988
New director appointed
dot icon15/01/1988
New director appointed
dot icon14/10/1987
Registered office changed on 14/10/87 from: 2 st.mary axe london EC3
dot icon14/10/1987
Director resigned;new director appointed
dot icon10/09/1987
Secretary resigned
dot icon10/09/1987
Secretary resigned
dot icon10/09/1987
New secretary appointed
dot icon01/04/1987
Full accounts made up to 1986-12-31
dot icon01/04/1987
Return made up to 09/03/87; full list of members
dot icon30/06/1951
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Derbyshire, John
Director
28/08/1997 - 30/06/2003
6
Derbyshire, John
Secretary
28/08/1997 - 30/06/2003
1
Coumans, Michael Frederik Nicodemus Emanuel
Director
18/05/2006 - 01/06/2009
1
Van Galen, Elisabeth Frederika
Secretary
30/06/2003 - 18/10/2003
-
Essenberg, Hendricus Arnoldus
Director
05/10/1995 - 30/11/1998
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR UK LEASING LIMITED

AIR UK LEASING LIMITED is an(a) Dissolved company incorporated on 30/06/1951 with the registered office located at Skyway House Parsonage Road, Takeley, Bishop's Stortford, Hertfordshire CM22 6PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR UK LEASING LIMITED?

toggle

AIR UK LEASING LIMITED is currently Dissolved. It was registered on 30/06/1951 and dissolved on 11/01/2011.

Where is AIR UK LEASING LIMITED located?

toggle

AIR UK LEASING LIMITED is registered at Skyway House Parsonage Road, Takeley, Bishop's Stortford, Hertfordshire CM22 6PU.

What does AIR UK LEASING LIMITED do?

toggle

AIR UK LEASING LIMITED operates in the Scheduled air transport (62.10 - SIC 2003) sector.

What is the latest filing for AIR UK LEASING LIMITED?

toggle

The latest filing was on 11/01/2011: Final Gazette dissolved via voluntary strike-off.